Company number 06411536
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address NORTH WORKS GUILDEN SUTTON LANE, GUILDEN SUTTON, CHESTER, CH3 7EX
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Appointment of Mr Mark James Gwinnett as a director on 27 July 2016; Appointment of Victoria Ann Moody as a director on 27 July 2016. The most likely internet sites of NEKEM LIMITED are www.nekem.co.uk, and www.nekem.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Nekem Limited is a Private Limited Company.
The company registration number is 06411536. Nekem Limited has been working since 29 October 2007.
The present status of the company is Active. The registered address of Nekem Limited is North Works Guilden Sutton Lane Guilden Sutton Chester Ch3 7ex. . DUFFELL, Michael John is a Secretary of the company. DUFFELL, Andrew Michael is a Director of the company. DUFFELL, David Michael is a Director of the company. DUFFELL, Matthew Samuel Michael is a Director of the company. DUFFELL, Michael John is a Director of the company. DUFFELL, Valerie Ann is a Director of the company. GWINNETT, Mark James is a Director of the company. MOODY, Victoria Ann is a Director of the company. TAYLOR, Denys is a Director of the company. Director BARLOW, Roy Andrew has been resigned. Director COSSA, Linda Francis has been resigned. Director LITTLER, John Glenn has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael John Duffell
Notified on: 6 April 2016
91 years old
Nature of control: Right to appoint and remove directors as a member of a firm
NEKEM LIMITED Events
17 Jan 2017
Confirmation statement made on 29 October 2016 with updates
10 Aug 2016
Appointment of Mr Mark James Gwinnett as a director on 27 July 2016
10 Aug 2016
Appointment of Victoria Ann Moody as a director on 27 July 2016
09 May 2016
Accounts for a small company made up to 31 July 2015
18 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 34 more events
16 Apr 2008
Director appointed john glenn littler
10 Apr 2008
Particulars of a mortgage or charge / charge no: 2
10 Apr 2008
Particulars of a mortgage or charge / charge no: 1
08 Apr 2008
Company name changed renehurst LIMITED\certificate issued on 12/04/08
29 Oct 2007
Incorporation
18 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied
on 6 March 2012
Persons entitled: Keith Fellows
Description: The house of topaz guiden sutton lane chester t/n’s…
5 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied
on 18 September 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…